Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Company Information for

EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

Cavendish House 1st Floor, 39 Waterloo Street, Birmingham, B2 5PP,
Company Registration Number
03014560
Private Limited Company
Active

Company Overview

About Eurohub (ii) Corby Management Company Ltd
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED was founded on 1995-01-26 and has its registered office in Birmingham. The organisation's status is listed as "Active". Eurohub (ii) Corby Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Cavendish House 1st Floor
39 Waterloo Street
Birmingham
B2 5PP
Other companies in B90
 
Filing Information
Company Number 03014560
Company ID Number 03014560
Date formed 1995-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB871370718  
Last Datalog update: 2024-09-26 17:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARTIN CURZON OAKES
Director 2018-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DAVID MAYHEW SMITH
Company Secretary 2009-07-13 2018-04-03
ANDREW DONALD GRIFFITHS
Director 2008-11-25 2018-04-03
NICHOLAS DAVID MAYHEW SMITH
Director 2013-08-07 2018-04-03
ROBIN PHILIP WOODBRIDGE
Director 2009-03-02 2018-04-03
SIMON CHARLES JENKINS
Director 2013-08-07 2014-02-28
MARK ANDREW LEWIS
Director 2008-11-25 2013-09-30
MARK WILLIAM STEPHENSON
Company Secretary 2008-12-31 2009-07-10
RICHARD PETER LAWRENCE
Company Secretary 2007-11-09 2008-12-31
MARK WILLIAM STEPHENSON
Director 2003-02-25 2008-12-31
LOUISE JEAN ASHMAN
Company Secretary 2000-11-07 2007-11-09
JASON DUNCAN HARRIS
Director 2001-10-30 2003-02-28
PAUL ANTONY HODGE
Director 2001-10-30 2003-02-25
JOHN CHARLES CUTTS
Director 1995-04-06 2001-10-30
DAVID CHRISTOPHER LINDSAY KEIR
Director 1995-04-06 2001-10-30
DAVID CHRISTOPHER LINDSAY KEIR
Company Secretary 1995-04-06 2000-11-07
RUTLAND SECRETARIES LIMITED
Nominated Secretary 1995-01-26 1995-04-06
RUTLAND DIRECTORS LIMITED
Nominated Director 1995-01-26 1995-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN CURZON OAKES MIDPOINT PARK MANAGEMENT LIMITED Director 2017-12-01 CURRENT 1992-01-20 Active
MARTIN CURZON OAKES 21 ANCHORAGE ROAD PROPERTIES LIMITED Director 2011-08-17 CURRENT 2011-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-20PSC07CESSATION OF IRON MOUNTAIN (UK) PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04PSC02Notification of Iron Mountain (Uk) Plc as a person with significant control on 2018-06-27
2019-07-04PSC07CESSATION OF UDS PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM 1 Monkspath Hall Road Shirley Solihull West Midlands B90 4FY
2018-04-06TM02Termination of appointment of Nicholas David Mayhew Smith on 2018-04-03
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH
2018-04-06AP01DIRECTOR APPOINTED MR MARTIN CURZON OAKES
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 277
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-27CH01Director's details changed for Mr Robin Philip Woodbridge on 2017-02-27
2017-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS DAVID MAYHEW SMITH on 2017-02-27
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 277
2016-02-02AR0126/01/16 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Mr Andrew Donald Griffiths on 2015-08-21
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 277
2015-03-05AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 277
2014-04-08AR0126/01/14 ANNUAL RETURN FULL LIST
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JENKINS
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS
2013-10-04AP01DIRECTOR APPOINTED MR SIMON CHARLES JENKINS
2013-09-20AA31/12/12 TOTAL EXEMPTION FULL
2013-09-04AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2013-05-02AR0126/01/13 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS
2012-05-17AA31/12/11 TOTAL EXEMPTION FULL
2012-02-24AR0126/01/12 FULL LIST
2011-04-07AA31/12/10 TOTAL EXEMPTION FULL
2011-02-24AR0126/01/11 FULL LIST
2010-05-05AR0126/01/10 FULL LIST
2010-05-05SH0124/11/09 STATEMENT OF CAPITAL GBP 277
2010-04-20AA31/12/09 TOTAL EXEMPTION FULL
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY MARK STEPHENSON
2009-07-17288aSECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH
2009-04-28AA31/12/08 TOTAL EXEMPTION FULL
2009-03-03288aDIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE
2009-02-04363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-01-16288aSECRETARY APPOINTED MARK WILLIAM STEPHENSON
2009-01-16288bAPPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON
2009-01-12288aDIRECTOR APPOINTED MARK ANDREW LEWIS
2009-01-12288aDIRECTOR APPOINTED ANDREW DONALD GRIFFITHS
2008-03-10363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20190LOCATION OF DEBENTURE REGISTER
2007-11-20353LOCATION OF REGISTER OF MEMBERS
2007-11-09288aNEW SECRETARY APPOINTED
2007-11-09288bSECRETARY RESIGNED
2007-03-19363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-07-25225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-23363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-03-1088(2)RAD 28/02/05--------- £ SI 75@1=75 £ IC 167/242
2004-12-08363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2004-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2003-09-25288bDIRECTOR RESIGNED
2003-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-24363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-03-12288aNEW DIRECTOR APPOINTED
2003-03-12288bDIRECTOR RESIGNED
2002-12-31287REGISTERED OFFICE CHANGED ON 31/12/02 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL
2002-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-05-09288aNEW DIRECTOR APPOINTED
2002-02-28288bDIRECTOR RESIGNED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288aNEW DIRECTOR APPOINTED
2002-02-28288bDIRECTOR RESIGNED
2001-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-05-25287REGISTERED OFFICE CHANGED ON 25/05/01 FROM: KINGSPARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY
2001-02-13190LOCATION OF DEBENTURE REGISTER
2001-02-13353LOCATION OF REGISTER OF MEMBERS
2001-02-13363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2001-02-13325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROHUB (II) CORBY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.